Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ON THE SPOT AID INC
Filing Information
N20000007315
85-1931026
07/07/2020
FL
ACTIVE
AMENDMENT
12/08/2020
NONE
Principal Address
Changed: 07/20/2021
12161 MERCADO DR
VENICE, FL 34293
VENICE, FL 34293
Changed: 07/20/2021
Mailing Address
Changed: 07/20/2021
12161 mercado dr
VENICE, FL 34293
VENICE, FL 34293
Changed: 07/20/2021
Registered Agent Name & Address
Rose Hutchinson, CPA
Name Changed: 07/26/2023
Address Changed: 01/16/2024
900 Park Place Drive
Englewood, FL 34223
Englewood, FL 34223
Name Changed: 07/26/2023
Address Changed: 01/16/2024
Officer/Director Detail
Name & Address
Title Director
Birky, Brad Andrews
Title Director
Doerr, David
Title President
DIANNE, NUGENT
Title Treasurer
Putman, Marion
Title Director
Harrison, James P, III
Title Director
Stabinski, Nancy
Title Director
Burrowes, Mel
Title Director
Birky, Brad Andrews
606 W. Perry St
Englewood, FL 34223
Englewood, FL 34223
Title Director
Doerr, David
24 St. Croix Way
Englewood, FL 34223
Englewood, FL 34223
Title President
DIANNE, NUGENT
8576 WOODBRIAR DR
SARASOTA, FL 34238
SARASOTA, FL 34238
Title Treasurer
Putman, Marion
492 Hippel St
Port Charlotte, FL 33954
Port Charlotte, FL 33954
Title Director
Harrison, James P, III
386 Firethorn Ave
Englewood, FL 34223
Englewood, FL 34223
Title Director
Stabinski, Nancy
701 Harrington Lake Drive
Venice, FL 34293
Venice, FL 34293
Title Director
Burrowes, Mel
4000 Aston Gardens Drive
111
Venice, FL 34292
111
Venice, FL 34292
Annual Reports
Report Year | Filed Date |
2023 | 02/08/2023 |
2023 | 03/09/2023 |
2024 | 01/16/2024 |
Document Images